Entity Name: | EAK REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAK REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P05000020018 |
FEI/EIN Number |
593799448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34830 VALLEY HILL LANE, EUSTIS, FL, 32736 |
Mail Address: | 34830 VALLEY HILL LANE, EUSTIS, FL, 32736 |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSSIN JEFFREY S | President | 34830 Valley Hill Ln, eustis, FL |
Kossin Ema L | Vice President | 1404 Oliver Walcott Spur, Williamsburg, VA, 23188 |
KOSSIN JEFFREY S | Agent | 34830 VALLEY HILL LANE, EUSTIS, FL, 32736 |
KOSSIN JEFFREY S | Director | 34830 VALLEY HILL LANE, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | KOSSIN, JEFFREY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State